Advanced company searchLink opens in new window

COMMOTRADE SERVICES LTD

Company number 05107569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DS01 Application to strike the company off the register
16 May 2011 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
27 Apr 2011 AD01 Registered office address changed from 6th Floor No 32 Ludgate Hill London EC4M 7DR on 27 April 2011
07 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
03 Nov 2010 TM02 Termination of appointment of Musterasset Limited as a secretary
05 Aug 2010 AP01 Appointment of Mrs Verna De Nelson as a director
16 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
27 Apr 2010 CH02 Director's details changed for Venlaw Consultants Co Inc on 21 April 2010
27 Apr 2010 CH04 Secretary's details changed for Musterasset Limited on 21 April 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 21/04/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
28 May 2008 363a Return made up to 21/04/08; full list of members
28 May 2008 287 Registered office changed on 28/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR
27 May 2008 288c Director's Change of Particulars / venlaw consultants co inc / 22/04/2004 / HouseName/Number was: , now: union court building,; Street was: suite 205 saffrey square, now: suite e-2,; Area was: bank lane, now: elisabeth avenue and shirley street,
29 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
16 May 2007 363a Return made up to 21/04/07; full list of members
16 May 2007 288c Director's particulars changed
27 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
15 May 2006 AA Total exemption small company accounts made up to 30 April 2005
09 May 2006 363a Return made up to 21/04/06; full list of members